Search icon

BH DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: BH DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BH DEVELOPERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2024 (7 months ago)
Document Number: L12000083628
FEI/EIN Number 45-5576311

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 16666 NE 19TH AVENUE, MIAMI, FL, 33162, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS A. SUPRASKI, P.A. Agent -
SAVLOFF JORGE Authorized Member 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 16666 NE 19TH AVENUE, 113, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-03-15 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLAND, FL 33154 -
REGISTERED AGENT NAME CHANGED 2017-04-20 LOUIS A. SUPRASKI, P.A. -
LC STMNT OF AUTHORITY 2015-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLAND, FL 33154 -

Court Cases

Title Case Number Docket Date Status
Classical & Innovative Designs, Inc., Appellant(s), v. BH Developers, LLC, et al., Appellee(s). 3D2024-0406 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27158

Parties

Name CLASSICAL & INNOVATIVE DESIGNS, INC.
Role Appellant
Status Active
Representations Andrew Paul Kawel
Name BH DEVELOPERS, LLC
Role Appellee
Status Active
Representations Stuart H Sobel, Jeremy Kreines
Name MAX SOUTH CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-08-06
Type Response
Subtype Response
Description Appellee's Response In Opposition to Appellant's Motion for Extension of Time to File Initial Brief and Motion to Dismiss Appeal
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-08-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant CID's Balfe Motion to Set Aside Order and Relinquish Jurisdiction
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant's Motion for Extension of Time to file Initial Brief
On Behalf Of BH Developers, LLC
View View File
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice
Description Appellant's Notice of Continued Prosecution
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-05-20
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 24-0406 Prior cases: 17-2115, 16-0987
On Behalf Of Classical & Innovative Designs, Inc.
Docket Date 2024-03-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10526525
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 15, 2024.
View View File
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Classical & Innovative Designs, Inc.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description Upon consideration, Appellant Classical & Innovative Designs, Inc.'s Motion to Set Aside Order and Relinquish Jurisdiction, filed on August 5, 2024, is hereby denied.
View View File
BH DEVELOPERS, LLC, et al., VS NICOLAS KREUTZER, 3D2019-0415 2019-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-12595

Parties

Name MARCELO TENENBAUM
Role Appellant
Status Active
Name BH DEVELOPERS, LLC
Role Appellant
Status Active
Representations MARTIN E. FELDMAN, Elliot B. Kula, W. Aaron Daniel
Name JORGE SAVLOFF
Role Appellant
Status Active
Name NICOLAS KREUTZER
Role Appellee
Status Active
Representations JORGE E. OTERO, JOSEPH S. SHOOK
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ANDAGREED MOTION TO EXTEND ABATEMENT
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-04-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2020-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including April 3, 2020, with no further extensions allowed.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2020-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NICOLAS KREUTZER
Docket Date 2020-02-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Agreed Motion to Supplement the Record on Appeal, filed on January 30, 2020, is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2020-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ SUPP ROA VOL. IV
On Behalf Of NICOLAS KREUTZER
Docket Date 2020-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/31/20
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ Agreed Motion to Extend the Abatement is granted to and including December 1, 2019, with no further extensions granted.
Docket Date 2019-10-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Ashley P. Singrossi, Esquire is withdrawn as co-counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2019-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION OF ASHLEY P. SINGROSSI TO WITHDRAW AS CO-COUNSEL FOR APPELLANTS
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion to extend the abatement is granted, and the abatement is extended through November 1, 2019. Appellants are to file a status report no later than October 21, 2019.
Docket Date 2019-09-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND MOTION TO EXTEND ABATEMENT
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' agreed motion to abate the appeal pending finalization of a settlement is granted, and the appeal is held in abeyance for a period of sixty (60) days from the date of this order. Appellants shall file a status report within forty-five (45) days from the date of this order.
Docket Date 2019-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO ABATE APPEAL TO ALLOW THE PARTIES TO FINALIZE THEIR SETTLEMENT THEREBY TO RESOLVE ALL ISSUES IN THIS MATTER
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 9/21/19
Docket Date 2019-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ July 8, 2019 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB ( BH DEVELOPERS, LLC, JORGE SAVLOFF, MARCELO TENENBAUM)-7 days to 7/8/19
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB ( BH DEVELOPERS, LLC, JORGE SAVLOFF, MARCELO TENENBAUM)-20 days to 7/1/19
Docket Date 2019-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME WITHIN WHICH TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-05-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (Jorge Savloff and Marcello Tenenbaum)-30 days to 6/8/19
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NICOLAS KREUTZER
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
BH DEVELOPERS, LLC, etc., VS CLASSICAL & INNOVATIVE DESIGNS, INC., etc., et al., 3D2017-2115 2017-09-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27158

Parties

Name BH DEVELOPERS, LLC
Role Appellant
Status Active
Representations MARTIN E. FELDMAN, Elliot B. Kula, LOUIS A. SUPRASKI, W. Aaron Daniel, William D. Mueller
Name MAX SOUTH CONSTRUCTION, INC.
Role Appellee
Status Active
Name CLASSICAL & INNOVATIVE DESIGNS, INC.
Role Appellee
Status Active
Representations ERIGENE BELONY, HARRY MALKA, IAN T. KRAVITZ
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Classical & Innovative Designs, Inc.'s motion to tax appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellant's motion for determination of entitlement to appellate attorney's fees is hereby denied.
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-02-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including January 16, 2018.LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2017-11-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2017-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2017-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Classical & Innovative Designs, Inc.’s motion for an extension of time to file the answer brief is granted to and including November 28, 2017.
Docket Date 2017-11-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2017-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2017-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2017-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2017-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2017-10-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 13, 2017.
Docket Date 2017-09-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2017-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 16-987
On Behalf Of BH DEVELOPERS, LLC
Docket Date 2017-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MAX SOUTH CONSTRUCTION, INC. VS CLASSICAL & INNOVATIVE DESIGNS, INC., ET AL. SC2017-0105 2017-01-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA027158000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-987

Parties

Name MAX SOUTH CONSTRUCTION, INC.
Role Petitioner
Status Active
Representations MELINDA S. GENTILE, MONIQUE S. CARDENAS
Name CLASSICAL & INNOVATIVE DESIGNS, INC.
Role Respondent
Status Active
Representations HARRY MALKA, IAN TODD KRAVITZ
Name BH DEVELOPERS, LLC
Role Respondent
Status Active
Name Hon. Rodney Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2017-02-06
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2017-01-31
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITIONER, MAXSOUTH CONSTRUCTION, INC.'S, NOTICE TO INVOKEDISCRETIONARY JURISDICTION OF THE SUPREME COURT
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
View View File
Docket Date 2017-01-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-01-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
View View File
Docket Date 2017-01-23
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
CLASSICAL & INNOVATIVE DESIGNS, INC., VS MAX SOUTH CONSTRUCTION, INC. and BH DEVELOPERS, LLC, 3D2016-0987 2016-04-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27158

Parties

Name CLASSICAL & INNOVATIVE DESIGNS, INC.
Role Appellant
Status Active
Representations ERIGENE BELONY, IAN T. KRAVITZ, HARRY MALKA
Name MAX SOUTH CONSTRUCTION, INC.
Role Appellee
Status Active
Representations LOUIS A. SUPRASKI, CARLOS CARDENAS, MELINDA S. GENTILE, MONIQUE S. CARDENAS
Name BH DEVELOPERS, LLC
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, respondent Max South Construction, Inc.¿s motion for clarification, motion for rehearing en banc and/or motion for certification to the Florida Supreme Court is treated as having included a motion for rehearing. The motion for rehearing, motion for clarification and/or motion for certification to the Florida Supreme Court are denied. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2017-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. having filed a proper notice of dismissal, it is ordered that the pet. for review is hereby voluntarily dismissed.
Docket Date 2017-02-08
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ ORDERED that respondent Max South Construction, Inc.¿s notice of voluntary dismissal of its notice to invoke the discretionary jurisdiction of the Supreme Court of Florida is recognized by the Court. Upon consideration, respondent Max South Construction, Inc.¿s motion to stay issuance of mandate is hereby denied as moot. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2017-01-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2017-01-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-01-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-01-20
Type Notice
Subtype Notice
Description Notice
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2017-01-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ issuance of mandate.
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2017-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc and motion for clarification
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2016-12-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2016-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2016-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondent Max South Construction, Inc.¿s motion for extension of time to file motion for rehearing, clarification, and/or certification is hereby denied. Any motion for rehearing, clarification and/or certification shall be filed by 5:00 p.m. on December 16, 2016. No further extensions allowed.
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file motion for rehearing and clarification and/or certification
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2016-11-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing, clarification and/or certification.
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, respondent Max South Construction, Inc.'s motion to strike petitioner's supplemental appendix is hereby dismissed as moot. Upon consideration of petitioner's motion to tax appellate attorney's fees, it is ordered that said motion is provisionally granted and remanded to the trial court to fix amount dependent on the final outcome of the case.
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-09-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ pet. supplemental appendix
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2016-08-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2016-08-31
Type Response
Subtype Reply
Description REPLY ~ to the response to pet. for writ of cert.
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2016-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Max South Construction, Inc.¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 31, 2016.
Docket Date 2016-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2016-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, respondent Max South Construction, Inc.¿s motion to dismiss the petition is hereby denied without prejudice to the respondents raising jurisdictional issues in the response to the petition for writ of certiorari. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2016-07-13
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioner is ordered to file a response within five (5) days of the date of this order to the respondent Max South Construction, Inc.¿s motion to dismiss.
Docket Date 2016-06-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2016-06-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for certiorari is granted to and including June 6, 2016.
Docket Date 2016-04-29
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response by 5:00 p.m. on Friday, May 6, 2016 to the petition for writ of certiorari.
Docket Date 2016-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to petition for certiorari.
On Behalf Of MAX SOUTH CONSTRUCTION, INC.
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2016-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.
Docket Date 2016-04-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLASSICAL & INNOVATIVE DESIGNS, INC.

Documents

Name Date
LC Amendment 2024-10-09
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State